- Company Overview for PROQURE LTD (10408161)
- Filing history for PROQURE LTD (10408161)
- People for PROQURE LTD (10408161)
- More for PROQURE LTD (10408161)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
10 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Oct 2022 | PSC01 | Notification of Ian Jeremy Miller as a person with significant control on 3 November 2019 | |
03 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | CONNOT | Change of name notice | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
13 Jan 2020 | TM01 | Termination of appointment of Adrian Trevor Hensby as a director on 10 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Christopher James Lofting as a director on 10 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
22 Oct 2019 | AP01 | Appointment of Mr Kevin Bustard as a director on 21 October 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 1 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
05 Dec 2018 | AP01 | Appointment of Mr Adrian Trevor Hensby as a director on 5 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |